This company is commonly known as St. Lewis Design Limited. The company was founded 13 years ago and was given the registration number 07393892. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House The Drive, Great Warley, Brentwood, . This company's SIC code is 41100 - Development of building projects.
Name | : | ST. LEWIS DESIGN LIMITED |
---|---|---|
Company Number | : | 07393892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2010 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House The Drive, Great Warley, Brentwood, England, CM13 3FR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 29 April 2022 | Active |
17, Runsell Lane, Little Baddow, Chelmsford, England, CM3 4NY | Director | 01 August 2015 | Active |
., ., ., . | Director | 01 October 2010 | Active |
., ., ., . | Director | 01 October 2010 | Active |
Mr John Carey | ||
Notified on | : | 29 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Mr Neil Patrick O'Leary | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, The Drive, Brentwood, England, CM13 3FR |
Nature of control | : |
|
Mr Paul Thomas Dodge | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Runsell Lane, Chelmsford, England, CM3 4NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Notice of removal of a director. | Download |
2021-11-30 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.